TM01 |
Director's appointment was terminated on December 31, 2023
filed on: 10th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On December 31, 2023 new director was appointed.
filed on: 9th, January 2024
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 1, 2023: 2.00 GBP
filed on: 4th, December 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, October 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 17th, November 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 28th, April 2022
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 102339120001, created on August 13, 2021
filed on: 23rd, August 2021
|
mortgage |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 23, 2020 new director was appointed.
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2020
filed on: 28th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 25th, October 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2019
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 1, 2019
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 14, 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On June 29, 2018 director's details were changed
filed on: 19th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates June 14, 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
NM01 |
Resolution to change company's name
filed on: 27th, June 2018
|
change of name |
Free Download
|
CERTNM |
Company name changed tullow africa new ventures LIMITEDcertificate issued on 27/06/18
filed on: 27th, June 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 27, 2018
filed on: 27th, June 2018
|
resolution |
Free Download
|
AA |
Full accounts data made up to December 31, 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(17 pages)
|
AP01 |
On July 17, 2017 new director was appointed.
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2017
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 14, 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on August 15, 2016
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 15, 2016) of a secretary
filed on: 25th, August 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 15, 2016 new director was appointed.
filed on: 25th, August 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 15, 2016 new director was appointed.
filed on: 25th, August 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 15, 2016 new director was appointed.
filed on: 25th, August 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 15, 2016 new director was appointed.
filed on: 25th, August 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Chiswick Park 566 Chiswick High Road London W4 5XT. Change occurred on August 25, 2016. Company's previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW.
filed on: 25th, August 2016
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2017 to December 31, 2016
filed on: 25th, August 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
On August 15, 2016 new director was appointed.
filed on: 25th, August 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, August 2016
|
resolution |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on August 15, 2016
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed dmwsl 828 LIMITEDcertificate issued on 15/08/16
filed on: 15th, August 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2016
|
incorporation |
Free Download
|